Advanced company searchLink opens in new window

MECHLAM PRECISION TOOLING LIMITED

Company number 04107061

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
13 Nov 2017 PSC07 Cessation of John Stewart Burley as a person with significant control on 25 October 2017
23 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Aug 2017 AP01 Appointment of Mrs Susan Catherine Burley as a director on 30 April 2017
22 Aug 2017 AP01 Appointment of Mrs Lisa Atherton as a director on 30 April 2017
08 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 April 2017
  • GBP 4
15 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
20 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
13 Jan 2015 CH01 Director's details changed for Mr John Stewart Burley on 13 January 2015
17 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
07 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
01 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
06 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
19 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3
29 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
24 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
24 Nov 2010 CH01 Director's details changed for Mr Martin James Atherton on 13 November 2010
24 Nov 2010 CH01 Director's details changed for Mr John Stewart Burley on 13 November 2010
24 Nov 2010 CH03 Secretary's details changed for Mr Martin James Atherton on 13 November 2010